Search icon

ATLANTIS PLASTIC FILMS, INC.

Company Details

Name: ATLANTIS PLASTIC FILMS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Oct 1994 (30 years ago)
Authority Date: 24 Oct 1994 (30 years ago)
Last Annual Report: 18 Jan 2008 (17 years ago)
Organization Number: 0337523
Principal Office: 2665 S. BAYSHORE DRIVE, STE. 800, MIAMI, FL 33133
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Suzanne Smith Treasurer

Director

Name Role
Peter Vandenberg Jr. Director
V.M. "Bud" Philbrook Director
Earl W Powell Director

President

Name Role
V.M. "Bud" Philbrook President

Vice President

Name Role
Paul Saari Vice President

Secretary

Name Role
David Gershman Secretary

Filings

Name File Date
Agent Resignation 2011-06-14
Revocation of Certificate of Authority 2009-11-03
Annual Report 2008-01-18
Annual Report 2007-01-24
Articles of Correction 2006-03-29
Annual Report 2006-02-21
Annual Report 2005-02-23
Annual Report 2003-10-07
Annual Report 2002-06-05
Annual Report 2001-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310655014 0452110 2007-04-09 101 ETTER DRIVE, NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-04-12
Case Closed 2007-04-12
306519935 0452110 2003-09-09 101 ETTER DRIVE, NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-09-09
Case Closed 2003-09-09
303745004 0452110 2000-06-21 101 ETTER DRIVE, NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-06-21
Case Closed 2000-06-21
302750492 0452110 1999-11-09 101 ETTER DRIVE, NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-11-09
Case Closed 2000-01-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 1999-12-17
Abatement Due Date 2000-01-04
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1999-12-17
Abatement Due Date 2000-01-04
Nr Instances 1
Nr Exposed 1
301350963 0452110 1996-07-08 101 ETTER DRIVE, NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1996-07-24
Case Closed 1996-11-15

Related Activity

Type Complaint
Activity Nr 201841194
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 1996-08-28
Abatement Due Date 1996-11-17
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 90
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 1996-08-28
Abatement Due Date 1996-11-17
Nr Instances 1
Nr Exposed 90
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 D04 I
Issuance Date 1996-08-28
Abatement Due Date 1996-11-17
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Sources: Kentucky Secretary of State